Advanced company searchLink opens in new window

MONTPELLIER CAPITAL LIMITED

Company number 07978905

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2020 CH01 Director's details changed for Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Oxford on 10 June 2020
19 Jun 2020 CH01 Director's details changed for Mr Graham Neil Devile on 10 June 2020
19 Jun 2020 AD01 Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020
17 Jun 2020 CH01 Director's details changed for Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Oxford on 9 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Graham Neil Devile on 9 June 2020
16 Jun 2020 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020
10 Jun 2020 AD01 Registered office address changed from Mutual House Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 10 June 2020
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2020 DS01 Application to strike the company off the register
11 Apr 2020 AD01 Registered office address changed from Chapel Cottage Whelpley Hill Chesham Buckinghamshire HP5 3RL to Mutual House Conduit Street London W1S 2GF on 11 April 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
07 Mar 2019 PSC04 Change of details for Mr Goeffrey Stuart Pearson as a person with significant control on 6 March 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
29 Nov 2016 TM02 Termination of appointment of Geoffrey Stuart Pearson as a secretary on 23 November 2016
16 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Jun 2016 AP01 Appointment of Mr Geoffrey Stuart Pearson as a director on 21 June 2016
13 Mar 2016 TM01 Termination of appointment of Emma Jane Fallon as a director on 15 February 2016
08 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
15 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015